About

Registered Number: 06515220
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Founded in 2008, Noah Harris Ltd are based in Borehamwood, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBRIDGE-THOMLINSON, Kate 28 February 2008 - 1
HARRIS, Noah 28 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 24 January 2020
PSC04 - N/A 24 January 2020
PSC04 - N/A 24 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 01 February 2011
TM02 - Termination of appointment of secretary 23 December 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 25 November 2009
CERTNM - Change of name certificate 21 November 2009
CONNOT - N/A 21 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2009
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 06 March 2009
225 - Change of Accounting Reference Date 20 January 2009
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.